Company NameArchers Quest Limited
Company StatusDissolved
Company Number06347094
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kenechukwu Chinua Ibezi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bracewood Gardens
Croydon
CR0 5JL
Secretary NameSusan Unigwe
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120b Tower Bridge Road
London
SE1 3NG

Location

Registered Address37 Bracewood Gardens
Croydon
CR0 5JL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Kenechukwu Ibezi
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
16 March 2017Registered office address changed from 90 Turnpike Link Croydon Surrey CR0 5NY to 37 Bracewood Gardens Croydon CR0 5JL on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 90 Turnpike Link Croydon Surrey CR0 5NY to 37 Bracewood Gardens Croydon CR0 5JL on 16 March 2017 (1 page)
21 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages)
28 August 2014Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Mr Kenechukwu Chinua Ibezi on 6 May 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 January 2012Termination of appointment of Susan Unigwe as a secretary (1 page)
11 January 2012Director's details changed for Mr Kenechukwu Chinua Ibezi on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Kenechukwu Chinua Ibezi on 11 January 2012 (2 pages)
11 January 2012Termination of appointment of Susan Unigwe as a secretary (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Kenechukwu Ibezi on 27 November 2010 (2 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Kenechukwu Ibezi on 27 November 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 December 2010Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 290 Sylvan Road London SE19 2SB United Kingdom on 3 December 2010 (1 page)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Kenechukwu Ibezi on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page)
7 October 2009Director's details changed for Kenechukwu Ibezi on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Kenechukwu Ibezi on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from 74 Kingsland Avenue Northampton NN2 7PS on 7 October 2009 (1 page)
25 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 September 2008Return made up to 20/08/08; full list of members (3 pages)
26 September 2008Director's change of particulars / kenechukwu ibezi / 25/09/2008 (1 page)
26 September 2008Return made up to 20/08/08; full list of members (3 pages)
26 September 2008Director's change of particulars / kenechukwu ibezi / 25/09/2008 (1 page)
26 September 2008Director's change of particulars / kenechukwu ibezi / 25/09/2008 (1 page)
26 September 2008Director's change of particulars / kenechukwu ibezi / 25/09/2008 (1 page)
20 August 2007Incorporation (8 pages)
20 August 2007Incorporation (8 pages)